DAVIES PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Cessation of Marie Davies as a person with significant control on 2024-01-04 |
25/04/2425 April 2024 | Notification of Christopher Wayne Davies as a person with significant control on 2019-08-29 |
25/04/2425 April 2024 | Cessation of Philip Michael Davies as a person with significant control on 2023-08-29 |
18/04/2418 April 2024 | Cessation of Christopher Wayne Davies as a person with significant control on 2022-03-01 |
10/01/2410 January 2024 | Termination of appointment of Marie Davies as a director on 2024-01-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Termination of appointment of Philip Michael Davies as a director on 2023-08-29 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-27 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Registration of charge 121789430001, created on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | |
05/10/215 October 2021 | Change of details for Christopher Wayne Davies as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Change of details for Marie Davies as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Change of details for Gayle Samantha Davies as a person with significant control on 2021-10-05 |
02/08/212 August 2021 | Secretary's details changed for Mr Christopher Wayne Davies on 2021-07-31 |
31/07/2131 July 2021 | Director's details changed for Mr Philip Michael Davies on 2021-07-31 |
31/07/2131 July 2021 | Director's details changed for Mr Christopher Wayne Davies on 2021-07-31 |
31/07/2131 July 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite 1, Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 2021-07-31 |
31/07/2131 July 2021 | Director's details changed for Mrs Marie Davies on 2021-07-31 |
31/07/2131 July 2021 | Director's details changed for Mrs Gayle Samantha Davies on 2021-07-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/08/1929 August 2019 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company